3 Meadowlands
Lesbury Alnwick
Northumberland
NE66 3BG
Director Name | Mr Stephen Paul Pinchen |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2006(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 14 January 2012) |
Role | IT Engineer |
Country of Residence | England |
Correspondence Address | Grayling North End Longhoughton Northumberland NE66 3JG |
Director Name | Mr David George Scott |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2006(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 14 January 2012) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Butternut North End Longhoughton Northumberland NE66 3JG |
Secretary Name | Mr David George Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2006(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 14 January 2012) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Butternut North End Longhoughton Northumberland NE66 3JG |
Director Name | Debra Dean |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 229a Hawthorn Road Ashington Northumberland Ne63 0q |
Secretary Name | Mr Peter Weldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Taylor Avenue Ashington Northumberland NE63 9JW |
Director Name | Gary Ronald Mallaburn |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2008) |
Role | Builder |
Correspondence Address | Little Garth North End Longhoughton Alnwick Northumberland NE66 3JG |
Registered Address | C12 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£126,443 |
Current Liabilities | £446,133 |
Latest Accounts | 28 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2012 | Final Gazette dissolved following liquidation (1 page) |
14 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 August 2011 | Liquidators statement of receipts and payments to 21 July 2011 (5 pages) |
5 August 2011 | Liquidators' statement of receipts and payments to 21 July 2011 (5 pages) |
5 August 2011 | Liquidators' statement of receipts and payments to 21 July 2011 (5 pages) |
4 February 2011 | Liquidators' statement of receipts and payments to 21 January 2011 (5 pages) |
4 February 2011 | Liquidators' statement of receipts and payments to 21 January 2011 (5 pages) |
4 February 2011 | Liquidators statement of receipts and payments to 21 January 2011 (5 pages) |
9 August 2010 | Liquidators' statement of receipts and payments to 21 July 2010 (5 pages) |
9 August 2010 | Liquidators' statement of receipts and payments to 21 July 2010 (5 pages) |
9 August 2010 | Liquidators statement of receipts and payments to 21 July 2010 (5 pages) |
28 July 2009 | Appointment of a voluntary liquidator (1 page) |
28 July 2009 | Statement of affairs with form 4.19 (5 pages) |
28 July 2009 | Statement of affairs with form 4.19 (5 pages) |
28 July 2009 | Resolutions
|
28 July 2009 | Appointment of a voluntary liquidator (1 page) |
28 July 2009 | Resolutions
|
30 June 2009 | Registered office changed on 30/06/2009 from 87 station road ashington northumberland NE63 8RS (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 87 station road ashington northumberland NE63 8RS (1 page) |
24 April 2009 | Return made up to 02/02/09; full list of members (4 pages) |
24 April 2009 | Return made up to 02/02/09; full list of members (4 pages) |
23 April 2009 | Appointment Terminated Director gary mallaburn (1 page) |
23 April 2009 | Appointment terminated director gary mallaburn (1 page) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
6 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
5 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
5 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (4 pages) |
25 May 2006 | Particulars of mortgage/charge (5 pages) |
25 May 2006 | Particulars of mortgage/charge (4 pages) |
25 May 2006 | Particulars of mortgage/charge (5 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Ad 14/02/06--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Ad 14/02/06--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
7 March 2006 | Company name changed lintonville 147 LIMITED\certificate issued on 07/03/06 (2 pages) |
7 March 2006 | Company name changed lintonville 147 LIMITED\certificate issued on 07/03/06 (2 pages) |
2 February 2006 | Incorporation (30 pages) |
2 February 2006 | Incorporation (30 pages) |